London
EC2M 4NS
Director Name | Mr David Frank Goldfarb |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Recruitment Con |
Country of Residence | England |
Correspondence Address | Longcroft House 2/8 Victoria Avenue London EC2M 4NS |
Secretary Name | Mr David Frank Goldfarb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Recruitment Con |
Country of Residence | England |
Correspondence Address | Longcroft House 2/8 Victoria Avenue London EC2M 4NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.blancogoldfarb.com/ |
---|---|
Telephone | 020 32061455 |
Telephone region | London |
Registered Address | Longcroft House 2/8 Victoria Avenue London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Basil Blanco 50.00% Ordinary |
---|---|
500 at £1 | David Frank Goldfarb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,342 |
Cash | £62,093 |
Current Liabilities | £115,743 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 March 2008 | Delivered on: 5 March 2008 Persons entitled: Iris Robins, Ruth Gertrude Leatrice Charkin and David Joseph Colton Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £8,375.00 in an interest bearing bank account. Outstanding |
---|
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 August 2020 | Satisfaction of charge 1 in full (1 page) |
27 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Longcroft House 2 Victoria Avenue London EC2M 4NS England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Longcroft House 2 Victoria Avenue London EC2M 4NS England on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Longcroft House 2 Victoria Avenue London EC2M 4NS England on 1 May 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register inspection address has been changed from 37 Great Portland Street London W1W 8QH England (1 page) |
10 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register inspection address has been changed from 37 Great Portland Street London W1W 8QH England (1 page) |
24 April 2013 | Registered office address changed from 37 Great Portland Street London W1W 8QH on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 37 Great Portland Street London W1W 8QH on 24 April 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Director's details changed for Basil Blanco on 16 March 2011 (2 pages) |
8 June 2011 | Director's details changed for David Frank Goldfarb on 16 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Basil Blanco on 16 March 2011 (2 pages) |
8 June 2011 | Secretary's details changed for David Frank Goldfarb on 16 March 2010 (1 page) |
8 June 2011 | Secretary's details changed for David Frank Goldfarb on 16 March 2010 (1 page) |
8 June 2011 | Director's details changed for David Frank Goldfarb on 16 March 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Basil Blanco on 16 March 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Basil Blanco on 16 March 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for David Frank Goldfarb on 16 March 2010 (2 pages) |
9 June 2010 | Director's details changed for David Frank Goldfarb on 16 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 16/03/08; full list of members
|
12 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Return made up to 16/03/08; full list of members
|
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 28 borden avenue, bush hill park enfield middlesex EN1 2BY (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 28 borden avenue, bush hill park enfield middlesex EN1 2BY (1 page) |
30 March 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (16 pages) |
16 March 2007 | Incorporation (16 pages) |